AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING

Size: px
Start display at page:

Download "AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING"

Transcription

1 AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING CLARK COUNTY GOVERNMENT CENTER 500 S. GRAND CENTRAL PKWY. 1 ST FLOOR COMMISSION CHAMBERS LAS VEGAS, NV February 7, :00 AM This is a public meeting. This Agenda has been posted in the following locations in conformance with the Nevada Open Meeting Law: Clark County Government Center, 500 S. Grand Central Pkwy, Las Vegas NV (Principal Office) Winchester Park and Center, 3130 S. McLeod, Las Vegas, NV Paradise Park, Pool and Center, 4770 Harrison Avenue, Las Vegas, NV Desert Breeze Park and Community Center, 8275 Spring Mountain Rd., Las Vegas, NV We are pleased to make reasonable accommodations for members of the public who are disabled. If special arrangements are necessary, please notify the County Manager s office at (702) Advance notice of twenty-four (24) hours is requested. Items on the agenda may be taken out of order. The Board may combine two or more agenda items for consideration. The Board may remove an item from the agenda or delay discussion relating to an item on the agenda at any time. Periods devoted for the general public to provide comments are limited to matters relevant to the Board s jurisdiction. Public comment is limited to three (3) minutes per speaker and may be reasonably reduced if necessary to accommodate an unusually large number of persons desiring to speak. No vote may be taken on a matter not listed on the posted agenda. For Possible Action 1. Roll Call 2. Adopt Agenda 3. Public Comment 4. Swear in Petitioners and Members of the Assessor s Staff 5. Statement from District Attorney For Possible Action 6. Discussion and possible action on the Assessor Recommendations See Attachment 1 7. Review of Procedural rules relative to presenting appeals For Possible Action 8. General Administrative Business For Possible Action 9. Discussion and possible action on petitions for statutory deadline requirements and improper authorization. For Possible Action 10. Discussion and possible action on the following petitions for Review of Assessed Valuation 5821 (For possible action) T R M HOLDING GROUP L P

2 5825 (For possible action) VALENTI DOMINICK & XIMENA (For possible action) ZHOU LINJUN YAO XIAU YING 6045 (For possible action) DEEDEE L L C 6047 (For possible action) FEAKER PAUL DONALD 6049 (For possible action) PAPROCKI SHAHLA 4677 (For possible action) FURNITURE PLAZA M L K L L C Agent: Robert E. Pernai 4678 (For possible action) DUKATT CAROLYN Agent: Robert E. Pernai 5835 (For possible action) SOUTHERN HGHLANDS INVEST PTNRS 5836 (For possible action) V R P MEADOW RIDGE L L C 5837 (For possible action) MASCOM PROPERTIES L L C 5867 (For possible action) WIESNER J PAUL & DANA M Agent: Mark A. Hawkins 5868 (For possible action) DENBOER DOUG Agent: Joseph Pizzoli 5878 (For possible action) 1700 WINCHESTER L L C SCHMAUTZ REVOCABLE LIVING TRUST 5883 (For possible action) FOOTHILLS NEVADA L L C F P NEVADA L L C 5884 (For possible action) CORONA CAPO NEVADA L L C ETAL 5886 (For possible action) J S PARK SAHARA L L C 6038 (For possible action) ANN LOSEE PAD L L C 6039 (For possible action) VOGEL FRED PROPERTIES I L L C VOGEL JILL PROPERTIES I L L C 6040 (For possible action) LAS VEGAS NNN FIN ASSOC L L C C D M LAS VEGAS L L C , 004, thru , 008 thru 010, thru thru

3 5581 (For possible action) A S P REALTY INC (For possible action) VISTA COMMONS CENTER L L C 5583 (For possible action) A S P REALTY INC 5584 (For possible action) NEVADA C V S PHARMACY L L C A S P REALTY INC 5585 (For possible action) A S P REALTY INC 5586 (For possible action) VILLA LA PALOMA L L C Agent: Jacqueline Zulka 5587 (For possible action) KAYBERG L P Agent: Jacqueline Zulka 5589 (For possible action) BLUE DIAMOND CENTER L L C Agent: Jacqueline Zulka 5590 (For possible action) A S P REALTY INC 5591 (For possible action) BLUE SKY NEVADA L P 5840 (For possible action) SAUVAGE JANICE TRUST #1 SAUVAGE JANICE TRS 5855 (For possible action) SIENA GOLF COURSE L L C 5857 (For possible action) RED ROCK GOLF L P 5859 (For possible action) SOUTHERN HGHLANDS INVEST PTNRS , 011, 013, , 019 thru , thru , , 003, 008 thru thru thru 003 3

4 5861 (For possible action) SOUTHERN HGHLANDS INVEST PTNRS thru 013, 015, , 012, 015 thru 018, 031 thru , thru thru thru (For possible action) SAUVAGE JANICE TRUST NO 1 SAUVAGE WARD & JANICE TRS 6035 (For possible action) HENDERSON GROUP 6036 (For possible action) D G T IOERATUIBS INC Agent: Brett Dusek 6044 (For possible action) 1600 S VALLEY VIEW RD HOLDINGS Agent: Joseph Pizzoli 6052 (For possible action) MARS PARTNERS LTD 1120 (For possible action) TZORTZIS 2005 TRUST TZORTZIS VASSILIOS & M V CO-TRS 1329 (For possible action) SMITH WILLIAM M UNIVERSITY BOARD OF REGENT LEASE 1454 (For possible action) LEWIS INVESTMENT CO NV L L C Agent: Jennifer Lewis 2705 (For possible action) OMNI FAMILY L P 2718 (For possible action) OMNI FAMILY L P 2787 (For possible action) OMNI FAMILY L P 2946 (For possible action) A Y B INVESTMENTS L L C ETAL 2948 (For possible action) DARDASHTI FAMILY TRUST 2003 ETAL 1115 (For possible action) SHOSHONE CATTLE & LAND DEV CO 1335 (For possible action) SHOSHONE CATTLE & LAND DEV SHOSHONE CATTLE LAND & DEV CO 1628 (For possible action) MCMACKIN ROBERT W ,

5 1729 (For possible action) WELLS HOLDING L L C (For possible action) TZORTZIS 2005 TRUST TZORTZIS VASSILIOS & M V CO-TRS Agent: Steven Fink 1865 (For possible action) 4740 ARVILLE LV L L C Agent: David Reid 1878 (For possible action) DEAN MARTIN DR-LAS VEGAS L L C Agent: David Reid 1903 (For possible action) EASTERN BUILDING B L L C VANOWEN STREET L P 1904 (For possible action) 706 & 815 SOTO-DE L L C 1913 (For possible action) DEER SPRINGS TOWN CENTER L L C IN-N-OUT BURGERS LEASE Agent: Glenn Winship 1988 (For possible action) MICAH 6:8 HOLDING L P 2165 (For possible action) GLENCOE PROPERTIES INC 2168 (For possible action) GLENCOE PROPERTIES INC 2169 (For possible action) VIAWEST HOLDINGS L L C 2000 (For possible action) WALNUT BUSINESS PARK L L C 2180 (For possible action) L ROSE L L C ETAL 2378 (For possible action) NEW BRANSON L L C 2568 (For possible action) MCMACKIN PANNEE L SEP PPTY TR MCMACKIN PANNEE LEITCH TRS 2570 (For possible action) MCMACKIN PANNEE L SEP PPTY TR MCMACKIN PANNEE LEITCH TRS 2590 (For possible action) L V BLVD PAD PARTNERS L L C H K M II L L C LEASE , 017, , (For possible action) LAKE GARY & PATRICIA REV LIV TR LAKE GARY DAVID & PATRICIA M TRS

6 662 (For possible action) LAKE GARY & PATRICIA REV LIV TR LAKE GARY DAVID & PATRICIA M TRS , 049 thru (For possible action) EASTERN PPTYS & INVEST L L C 1736 (For possible action) TANNER FAMILY L P 2612 (For possible action) OQUENDO PROPERTIES LTD 2870 (For possible action) #26 MCCARRAN CENTER L C Agent: Joe Monzon 2964 (For possible action) L A G B'OMER REALTY A D A Agent: Jennifer Keierleber 3414 (For possible action) 1201 AMERICAN PACIFIC L L C Agent: Stephen M. Sullivan 3553 (For possible action) VARIAN MEDICAL SYSTEMS INC 3590 (For possible action) FAIRWAY 12 L L C 3667 (For possible action) G INVESTMENT GROUP L L C Agent: Dan Wiedenhoff 3633 (For possible action) YEN SHU L L C Agent: Timothy Behrendt 3638 (For possible action) DRAGON & PHOENIX COMM L L C Agent: Timothy Behrendt 3875 (For possible action) HARMER CENTER II L L C 4025 (For possible action) HIGHLAND STREET GROUP L L C 4808 (For possible action) M P BARROW L L C MAJESTIC RUNWAY PTNRS LLC LEASE 5161 (For possible action) WEST 5119 L L C 5199 (For possible action) W T S INVESTMENTS L L C 5200 (For possible action) W T S INVESTMENTS L L C 5201 (For possible action) W T S INVESTMENTS L L C 5202 (For possible action) W T S INVESTMENTS L L C , thru ,

7 5203 (For possible action) W T S INVESTMENTS L L C (For possible action) W T S INVESTMENTS L L C 5387 (For possible action) DESERT HOLDINGS INVESTORS L L C 5807 (For possible action) D 2801 WESTWOOD INC Agent: Terry English 5954 (For possible action) D 3355 PROCYON L L C Agent: Terry English Public Comment 10. Adjourn 7

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS.

NOTICE OF PUBLIC WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY GRANT REGULATIONS. NEVADA COMMISSION ON OFF-HIGHWAY VEHICLES NOTICE OF PUBLIC WORKSHOP NOTICE IS HEREBY GIVEN THAT STARTING AT 9:30 A.M. ON AUGUST 7, 2014 THE NEVADA COMMISSION ON OFF-HIGHWAY VEHICLES (NCOHV) WILL HOLD A

More information

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702) DocuSign Envelope ID: 84033DBA-B7D7-4203-86B6-2D36E84B0002 NOTICE AND AGENDA OF PUBLIC MEETING EXECUTIVE ADVISORY COMMITTEE 9:15 A.M. JULY 26, 2018 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 13, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 13, 2018 DocuSign Envelope ID: 4323DBE6-BAD2-4E89-B583-257CE687D538 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 13, 2018 *Approximate start time

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MARCH 8, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MARCH 8, 2018 DocuSign Envelope ID: 3FE172D7-01CA-43FE-B87A-5ED49A8996D7 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MARCH 8, 2018 *Approximate start time as

More information

NEVADA HIGH-SPEED RAIL AUTHORITY 5:00 P.M. SEPTEMBER 29, 2015

NEVADA HIGH-SPEED RAIL AUTHORITY 5:00 P.M. SEPTEMBER 29, 2015 DocuSign Envelope ID: D94C2E96-3FEB-45D5-9D47-256B109E8EAA NOTICE AND AGENDA OF PUBLIC MEETING 5:00 P.M. SEPTEMBER 29, 2015 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS,

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018 DocuSign Envelope ID: 45379405-55C0-4A40-9D03-FF149A4899E2 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018 *Approximate start time as

More information

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 296 LAS VEGAS, NV (702)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 296 LAS VEGAS, NV (702) DocuSign Envelope ID: BA51EE69-0DA1-4818-86D4-414EA53EE40C os NOTICE AND AGENDA OF PUBLIC MEETING EXECUTIVE ADVISORY COMMITTEE 9:15 A.M. MAY 31, 2018 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MAY 24, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MAY 24, 2018 DocuSign Envelope ID: 1062A7AB-C72F-4A9A-8589-1D5D9495AE96 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* MAY 24, 2018 *Approximate start time as the

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 8, 2016

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 8, 2016 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* DECEMBER 8, 2016 *Approximate start time as the Regional Transportation Commission of Southern Nevada

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019 DocuSign Envelope ID: FBC3B3C8-37D2-4301-AB34-6001FA4344F9 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019 *Approximate start time as

More information

Mr. Kevin J. Page, Chair. Ms. Allison Stephens

Mr. Kevin J. Page, Chair. Ms. Allison Stephens BOARD OF REGENTS* and its ad hoc BOARD OF REGENTS CHIEF OF STAFF SEARCH COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION System Administration, Las Vegas 4300 South Maryland Parkway, Board Room Friday, October

More information

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting NOTICE OF PUBLIC MEETING CSN FOUNDATION Board of Trustees Meeting Location of Meeting: Southwest Gas Corporation 5241 Spring Mountain Rd. Las Vegas, Nevada 89150 Room: 2 nd Floor, Mini Board Room Dial-in

More information

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting NOTICE OF PUBLIC MEETING CSN FOUNDATION Board of Trustees Meeting NV Energy 6226 W. Sahara Avenue Las Vegas, NV 89146 Meeting Room: Wengert Conference Room Dial-in #: 866-428-1156 / Pin #: 566328# Thursday,

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018 DocuSign Envelope ID: 0F401B91-767F-421F-B320-B4F79B07001E NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018 *Approximate start time

More information

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702) NOTICE AND AGENDA OF PUBLIC MEETING EXECUTIVE ADVISORY COMMITTEE 9:15 A.M. JANUARY 31, 2019 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV 89106 (702) 676-1500 This

More information

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting NOTICE OF PUBLIC MEETING CSN FOUNDATION Board of Trustees Meeting NV Energy 6226 W. Sahara Ave., Las Vegas, NV 89146 Wengert Room: Please check in w/security Dial-in #: 866-428-1156 / Pin #: 566328# Wednesday,

More information

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING BOARD OF REGENTS* and its HEALTH SCIENCES SYSTEM COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION Sierra Building, Room 108 Truckee Meadows Community College 7000 Dandini Boulevard, Reno Friday, June 10, 2016,

More information

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting NOTICE OF PUBLIC MEETING CSN FOUNDATION Board of Trustees Meeting NV Energy 6226 W. Sahara Ave., Las Vegas, NV 89146 Conference Room: Wengert Conference Room Dial-in #: 866-428-1156 / Pin #: 566328# Wednesday,

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* SEPTEMBER 13, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* SEPTEMBER 13, 2018 DocuSign Envelope ID: D73E260C-FED2-4657-982C-EBEF2AAD7C45 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* SEPTEMBER 13, 2018 *Approximate start time

More information

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702) NOTICE AND AGENDA OF PUBLIC MEETING EXECUTIVE ADVISORY COMMITTEE 9:15 A.M. MARCH 29, 2018 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV 89106 (702) 676-1500 This

More information

MINUTES June 27, 2002

MINUTES June 27, 2002 2. 12/12/02 MINUTES June 27, 2002 Present Commissioners: Absent: Present Staff: Robert E. Hird, Chair Terry Henderson, Vice Chair Bob Buster Jack Van Haaster Kevin Jeffries Jack McFadden John Tavaglione

More information

Nevada State Democratic Party 2016 Elections

Nevada State Democratic Party 2016 Elections Nevada State Democratic Party 2016 Elections Deadlines: I. National Delegate Elections a. Potential candidates for National Delegate must file their Delegate Intent Forms by 10:00 a.m. on May 14, 2016.

More information

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM Thursday, January 13, 2011 11AM Bank of Nevada City Center West 7251 W. Lake Mead, Ste. 200 Las Vegas, NV 98128 This meeting has been properly noticed and posted in the following locations: Esmeralda County

More information

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING

IMPORTANT INFORMATION ABOUT THE AGENDA AND PUBLIC MEETING NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION Student Union, Ballrooms B & C University of Nevada, Las Vegas 4505 S. Maryland Parkway, Las Vegas Friday, December 4, 2015, 9:00

More information

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

More information

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair BOARD OF REGENTS* and its COMMUNITY COLLEGE COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION System Administration, Reno 2601 Enterprise Road, Conference Room Thursday, September 1, 2016, 1:00 p.m. Video or

More information

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018 PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting ITEM III. DATE: Thursday, TIME: PLACE: 6:15 p.m. Centennial Hills Library 6711 North Buffalo Drive Las Vegas, NV 89131

More information

Mr. Cedric Crear, Chair

Mr. Cedric Crear, Chair BOARD OF REGENTS* and its CULTURAL DIVERSITY AND TITLE IX COMPLIANCE COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION Joe Crowley Student Union, Milt Glick Ballrooms B & C University of Nevada, Reno 87 West

More information

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Public Hearing for the Adoption of Proposed New Regulations The Nevada Governor s Office of Economic Development will hold a public hearing at 2:00 PM

More information

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702) DocuSign Envelope ID: 95107736-9277-401D-9F63-5C04016057DB NOTICE AND AGENDA OF PUBLIC MEETING EXECUTIVE ADVISORY COMMITTEE 9:15 A.M. FEBRUARY 28, 2019 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019 DocuSign Envelope ID: F5194B67-22CF-4717-A4E1-9EF5E2570DFC NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019 *Approximate start time

More information

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION NEVADA STATE COLLEGE FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION Student Union, Ballrooms B & C University of Nevada, Las Vegas 4505 S. Maryland Parkway, Las Vegas Friday, December 1, 2017, 9:00

More information

OVERSIGHT PANEL FOR CONVENTION FACILITIES IN CLARK COUNTY THURSDAY, SEPTEMBER 6, 2018 LAS VEGAS CONVENTION CENTER

OVERSIGHT PANEL FOR CONVENTION FACILITIES IN CLARK COUNTY THURSDAY, SEPTEMBER 6, 2018 LAS VEGAS CONVENTION CENTER OVERSIGHT PANEL FOR CONVENTION FACILITIES IN CLARK COUNTY THURSDAY, SEPTEMBER 6, 2018 LAS VEGAS CONVENTION CENTER MEETING AGENDA Thursday, September 6, 2018 9:00 AM Las Vegas Convention Center Board Room

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 12, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 12, 2018 DocuSign Envelope ID: 9269E327-928E-4EC7-9EB1-65D72B178D5D NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 12, 2018 *Approximate start time as

More information

Mr. Kevin J. Page, Chairman Mr. Rick Trachok, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Kevin J. Page, Chairman Mr. Rick Trachok, Vice Chairman. Dr. Andrea Anderson, Chair BOARD OF REGENTS* and its ad hoc COMMUNITY COLLEGE COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION System Administration, Las Vegas 4300 South Maryland Parkway, Board Room Thursday, February 26, 2015, 9:00

More information

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER Board of Directors LAWRENCE WEEKLY Chairman CHUCK BOWLING Vice Chairman BILL NOONAN Secretary LARRY BROWN Treasurer Commissioner

More information

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019 STEVE SISOLAK Governor STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF MORTGAGE LENDING 3300 W. Sahara Avenue, Suite 285 Las Vegas, Nevada 89102 (702) 486-0782 Fax (702) 486-0785 www.mld.nv.gov

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON AUGUST 28, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON AUGUST 28, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON AUGUST 28, 2018 The Board of Directors of the Nevada Affordable Housing Assistance Corporation, a

More information

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting

NOTICE OF PUBLIC MEETING. CSN FOUNDATION Board of Trustees Meeting NOTICE OF PUBLIC MEETING CSN FOUNDATION Board of Trustees Meeting College of Southern Nevada 6375 W. Charleston Blvd. Las Vegas, NV 89146 Meeting Room: Building E, Room E-327 Dial-in #: 866-428-1156 /

More information

NYE COUNTY BOARD OF COMMISSIONERS MEETING. 101 Radar Rd, Tonopah NV TUESDAY, August 1, :30 AM

NYE COUNTY BOARD OF COMMISSIONERS MEETING. 101 Radar Rd, Tonopah NV TUESDAY, August 1, :30 AM NYE COUNTY BOARD OF COMMISSIONERS MEETING 101 Radar Rd, Tonopah NV 89049 TUESDAY, August 1, 2006 8:30 AM Gary Hollis, Chair Joni Eastley, Vice-Chair Midge Carver, Commissioner Patricia Cox, Commissioner

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON JULY 30, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON JULY 30, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON JULY 30, 2018 The Board of Directors of the Nevada Affordable Housing Assistance Corporation, a Nevada

More information

M I N U T E S. Bob Beers, Chair, called the Southern Nevada District Board of Health meeting to order at 8:40 a.m.

M I N U T E S. Bob Beers, Chair, called the Southern Nevada District Board of Health meeting to order at 8:40 a.m. M I N U T E S Southern Nevada District Board of Health Meeting 8:30 A.M. Southern Nevada Health District, 330 S. Valley View Boulevard, Las Vegas, NV 89107 Conference Room 2 Bob Beers, Chair, called the

More information

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF INDUSTRIAL RELATIONS

STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF INDUSTRIAL RELATIONS STATE OF NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY DIVISION OF INDUSTRIAL RELATIONS IN THE MATTER OF THE ADOPTION OF PERMANENT REGULATION RELATING TO INDUSTRIAL INSURANCE; REVISING PROVISIONS RELATING

More information

Draft Notice Application for Applications, Petitions and Complaints The Commission requires a draft notice be included with all applications, petitions and complaints. See Nevada Administrative Code 703.162.

More information

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair

Mr. Rick Trachok, Chairman Mr. Michael B. Wixom, Vice Chairman. Dr. Andrea Anderson, Chair BOARD OF REGENTS* and its COMMUNITY COLLEGE COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION System Administration, Las Vegas 4300 S. Maryland Parkway, Board Room Monday, November 28, 2016, 8:30 a.m. Video

More information

Strategic Planning Committee

Strategic Planning Committee Governing Board Strategic Planning Committee September 24, 2015 3:00PM ProVidence Suite (Formerly Conference Room I/J) Trauma Building, 5th Floor 801 Rose Street, Las Vegas, NV AGENDA University Medical

More information

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED REGULATIONS AND WORKSHOP AGENDA The State of Nevada, Department of Business and Industry, Division of Insurance ( Division ) is proposing the adoption,

More information

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON Minutes of Advisory Sub-Committee on Control of Emissions from Motor Held on July 28, 2015 at 1:30 pm by Videoconference from the Nevada Division of Environmental Protection 4 th Floor Great Basin Conference

More information

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA

NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA NOTICE OF INTENT TO ACT UPON REGULATION AND HEARING AGENDA Notice of Hearing for the Adoption, Amendment or Repeal of Regulations of The Department of Business and Industry, Division of Insurance The State

More information

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION

UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION UNIVERSITY OF NEVADA, LAS VEGAS FOUNDATION MEETING OF THE MEMBERS OF THE CORPORATION Student Union, Ballrooms B & C University of Nevada, Las Vegas 4505 S. Maryland Parkway, Las Vegas Friday, November

More information

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY 1 REGULATIONS AND WORKSHOP AGENDA

NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY 1 REGULATIONS AND WORKSHOP AGENDA NOTICE OF WORKSHOP TO SOLICIT COMMENTS ON PROPOSED TEMPORARY 1 REGULATIONS AND WORKSHOP AGENDA The State of Nevada, Department of Business and Industry, Division of Insurance ( Division ), is proposing

More information

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom

Dr. Mark W. Doubrava, Chair Mr. Cedric Crear Dr. Jason Geddes Mr. Kevin J. Page Mr. Rick Trachok Mr. Michael B. Wixom JOINT MEETING BOARD OF REGENTS* and its ad hoc UNLV PRESIDENT SEARCH COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION Thomas & Mack Board Room Thomas & Mack Center University of Nevada Las Vegas Campus 4505

More information

Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010

Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010 Sun Valley G.I.D. Board Meeting Minutes of February 25, 2010 Board Members Present: Patricia Lancaster John Jackson, Sr. Margaret Reinhardt Linda Woodland Robert Fink Chairperson Vice-Chairperson Secretary

More information

BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV FEBRUARY 28, :30 AM

BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV FEBRUARY 28, :30 AM BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV 89005 FEBRUARY 28, 2019-8:30 AM ITEMS LISTED ON THE AGENDA MAY BE TAKEN OUT OF ORDER;

More information

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada 89801 775-738-5398 Phone 775-753-8535 Fax www.elkocountynv.net PUBLIC MEETING NOTICE The Elko County Wildlife Advisory Board,

More information

Yerington, Nevada February 20, 2014

Yerington, Nevada February 20, 2014 February 20, 2014 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-chair Ray Fierro (present by phone), Commissioners

More information

Committee Meeting Information

Committee Meeting Information 1 of 6 10/12/2018, 12:52 PM Thursday, October 18, 2018 Bond Oversight Committee Agenda, 11:30 a.m. Clark County School District Special of the Board of School Trustees Administrative Center, Room 243 5100

More information

Notice of Preliminary Approval of Settlement Notice of Final Fairness Hearing

Notice of Preliminary Approval of Settlement Notice of Final Fairness Hearing Notice of Preliminary Approval of Settlement Notice of Final Fairness Hearing Hearing Date & Time: November 1, 2017 at 10:00 A.M. To: All owners of homes located in Nevada whose homes contain or contained

More information

M I N U T E S. Rod Woodbury, Chair, called the Southern Nevada District Board of Health meeting to order at 8:44 a.m.

M I N U T E S. Rod Woodbury, Chair, called the Southern Nevada District Board of Health meeting to order at 8:44 a.m. M I N U T E S Southern Nevada District Board of Health Meeting Las Vegas Valley Water District, 1001 S. Valley View Boulevard, Las Vegas, NV 89153 Mead Conference Rooms Thursday, 8:30 A.M. Rod Woodbury,

More information

Committee Meeting Information

Committee Meeting Information Tuesday, October 2, 2018 Agenda, School Board Student Advisory Committee, 3:30 p.m. Clark County School District Special of the Board of School Trustees CCSD Administrative Center, Room 242 5100 W. Sahara

More information

Video or Telephone Conference Connection from the Meeting Site to: Western Nevada College, Fallon 160 Campus Way, Virgil Getto Hall (VRGH) 313

Video or Telephone Conference Connection from the Meeting Site to: Western Nevada College, Fallon 160 Campus Way, Virgil Getto Hall (VRGH) 313 BOARD OF REGENTS* and its ad hoc WNC PRESIDENT SEARCH COMMITTEE NEVADA SYSTEM OF HIGHER EDUCATION Donald E. Reynolds Center for Technology, Room 102 Western Nevada College, Carson City 2201 West College

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

Monthly Permit List Report Dates:

Monthly Permit List Report Dates: Permit #: 15-0605 Residential Building Permit Application Date: 03/12/2015 Issued Date: 04/08/2015 Valuation: $176,039.00 Fees Paid: $4,116.00 Address: 2944 SUNDANCE DR Permit #: 15-0622 Residential Building

More information

University Medical Center of Southern Nevada Governing Board December 14, 2016

University Medical Center of Southern Nevada Governing Board December 14, 2016 University Medical Center of Southern Nevada Governing Board December 14, 2016 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday December 14, 2016 3:00 p.m. The University

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: March 7, 2019 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

General Election Information

General Election Information General Election Information A statewide General Election will be held on Tuesday, November 2, 2010. The following is a list of Humboldt County precincts and their prospective polling places and addresses,

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 14, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Clark County Stadium Authority Board

Clark County Stadium Authority Board Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio DALLAS HAUN BILL HORNBUCKLE JAN JONES BLACKHURST MIKE NEWCOMB

More information

Case btb Doc 857 Entered 07/19/12 13:39:58 Page 1 of 2

Case btb Doc 857 Entered 07/19/12 13:39:58 Page 1 of 2 Case 11-53860-btb Doc 857 Entered 07/19/1 13:39:58 Page 1 of 1 3 4 5 6 7 8 9 GO,RDON SILVER GERALD M. GORDON, ESQ., Nevada Bar No. 9 E-mail: ggordon@gordonsilver.com WILLIAM M. NOALL, ESQ., Nevada Bar

More information

BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV JUNE 15, :00 AM

BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV JUNE 15, :00 AM BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV 89005 JUNE 15, 2017-8:00 AM ITEMS LISTED ON THE AGENDA MAY BE TAKEN OUT OF ORDER; TWO

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

AGENDA. CITY OF DICKINSON. TEXAS BUILDING STANDARDS COMMISSION REGULAR MEETING Wednesday, March 14, :00 p.m.

AGENDA. CITY OF DICKINSON. TEXAS BUILDING STANDARDS COMMISSION REGULAR MEETING Wednesday, March 14, :00 p.m. AGENDA CITY OF DICKINSON. TEXAS BUILDING STANDARDS COMMISSION REGULAR MEETING Wednesday, March 14, 2012 6:00 p.m. NOTICE is hereby given of a regular meeting of the Building Standards Commission of the

More information

Case lbr Doc 867 Entered 12/16/11 10:40:14 Page 1 of 5

Case lbr Doc 867 Entered 12/16/11 10:40:14 Page 1 of 5 Case 09-05-lbr Doc 867 Entered /6/ 0:40:4 Page of 5 4 Entered on Docket December 6, 0 5 SULLIVAN, HILL, LEWIN, REZ & ENGEL 6 James P. Hill, CA SBN 90478 (Pro Hac Vice Christine A. Roberts, NV SBN 647 7

More information

NEVADA HIGH-SPEED RAIL AUTHORITY 4:00 P.M. OCTOBER 28, 2015

NEVADA HIGH-SPEED RAIL AUTHORITY 4:00 P.M. OCTOBER 28, 2015 DocuSign Envelope ID: 9EDC1022-9DE3-4B9D-B6A3-CC3EA8252693 NOTICE AND AGENDA OF PUBLIC MEETING NEVADA HIGH-SPEED RAIL AUTHORITY 4:00 P.M. OCTOBER 28, 2015 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND

More information

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M. PRESENT: Mayor Rasmussen Jr., Councilors John Schulte V, Reid Olson, Larry Anderson and Al

More information

Chairman Sig Jaunarajs called the meeting of the Advisory Committee on Control of Emissions from Motor Vehicles to order at 1:30 pm.

Chairman Sig Jaunarajs called the meeting of the Advisory Committee on Control of Emissions from Motor Vehicles to order at 1:30 pm. Minutes of the Advisory Committee on Control of Emissions from Motor Vehicles Held on May 24, 2016 at 1:30 pm by Videoconference from the Nevada Division of Environmental Protection 4 th Floor Great Basin

More information

The audio file for this committee meeting can be found at:

The audio file for this committee meeting can be found at: The audio file for this committee meeting can be found at: http://www.cvag.org/minutes.htm. 1. CALL TO ORDER The February 27, 2012 Executive Committee meeting was called to order at 4:30 p.m. by Supervisor

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES

THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES THE CORPORATION OF THE TOWNSHIP OF NORTH DUNDAS MINUTES A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on August 9, 2016

More information

Case Doc 545 Filed 02/15/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

Case Doc 545 Filed 02/15/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION Case 18-80856 Doc 545 Filed 02/15/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION In re: ) Chapter 11 ), et al., 1 ) ) Case No. 18-80856 ) (Jointly

More information

CITY OF CHICO ARTS COMMISSION AGENDA

CITY OF CHICO ARTS COMMISSION AGENDA CITY OF CHICO ARTS COMMISSION AGENDA Regular Meeting of August 11, 2010 7:00 p.m. Chico Municipal Center 421 Main Street City Council Chambers Mission Statement: Excellence in the fine arts is a reflection

More information

NEVADA STUDENT ALLIANCE (NSA) Working together to promote and protect the educational interests of the students in the Nevada Higher Education System.

NEVADA STUDENT ALLIANCE (NSA) Working together to promote and protect the educational interests of the students in the Nevada Higher Education System. NEVADA STUDENT ALLIANCE (NSA) Working together to promote and protect the educational interests of the students in the Nevada Higher Education System. October 14, 2013 4:00 6:00 PM Videoconference Sites:

More information

Virginia Lawyer-Legislators

Virginia Lawyer-Legislators 2008 GENERAL ASSEMBLY Virginia Lawyer-Legislators The 2007 elections resulted in a net gain of five Virginia lawyers to the state Senate. In 2005 the last time Virginia Lawyer counted the number of state

More information

BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA

BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA 27 SOUTH MAIN STREET, YERINGTON, NEVADA 89447 (775) 463-6531 FROM OTHER AREAS OF THE COUNTY (775) 577-5037 FAX: (775) 463-5305 ***COMMISSIONERS' MEETING

More information

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011 Pat Moeller Mayor City Council Regular Meeting Carla Fiehrer Matthew Von Stein Kathleen Klink Rob Wile Robert Brown Timothy Naab Vice Mayor Council Member Council Member Council Member Council Member Council

More information

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada 89801 775-738-5398 Phone 775-753-8535 Fax www.elkocountynv.net PUBLIC MEETING NOTICE The Elko County Wildlife Advisory Board,

More information

ZONING BOARD OF APPEALS March 17, 2015

ZONING BOARD OF APPEALS March 17, 2015 Minutes of the meeting of the Zoning Board of Appeals of the Town of Amherst which was held in the Amherst Municipal Building, located at 5583 Main Street, Williamsville, New York, on Tuesday, March 17,

More information

Case lbr Doc 918 Entered 01/20/12 08:31:41 Page 1 of 6

Case lbr Doc 918 Entered 01/20/12 08:31:41 Page 1 of 6 Case 09-22035-lbr Doc 918 Entered 01/20/12 08:31:41 Page 1 of 6 1 2 3 4 Entered on Docket 5 January SULLIVAN, 20, 2012 HILL, LEWIN, REZ & ENGEL A Professional Law Corporation 6 James P. Hill, CA SBN 90478

More information

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations Of the Department of Motor Vehicles

NOTICE OF INTENT TO ACT UPON A REGULATION. Notice of Public Hearing for the Adoption of Proposed New Regulations Of the Department of Motor Vehicles NOTICE OF INTENT TO ACT UPON A REGULATION Notice of Public Hearing for the Adoption of Proposed New Regulations Of the Department of Motor Vehicles The Department of Motor Vehicles will hold public hearings

More information

alg Doc 318 Filed 02/13/12 Entered 02/13/12 20:40:20 Main Document Pg 1 of 12

alg Doc 318 Filed 02/13/12 Entered 02/13/12 20:40:20 Main Document Pg 1 of 12 Pg 1 of 12 Hearing Date: February 15, 2012 at 11:00 a.m. (Eastern Time Andrew G. Dietderich John J. Jerome Michael H. Torkin Mark U. Schneiderman SULLIVAN & CROMWELL LLP 125 Broad Street New York, New

More information

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702) DocuSign Envelope ID: D9612247-9808-4212-9402-EAD75042B246 NOTICE AND AGENDA OF PUBLIC MEETING OPERATIONS SUBCOMMITTEE 1:30 P.M. SEPTEMBER 18, 2018 RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL

More information

SECURITIES COMMISSIONER S ANSWER TO THE COUNTERCLAIM OF RELIEF DEFENDANT RIZARRI FILED MARCH

SECURITIES COMMISSIONER S ANSWER TO THE COUNTERCLAIM OF RELIEF DEFENDANT RIZARRI FILED MARCH DISTRICT COURT, CITY AND COUNTY OF DENVER, COLORADO 1437 Bannock Street GERALD ROME, Securities Commissioner for the State of Colorado, Plaintiff, v. JOSEPH DAVID RYAN, et al. Defendants, GABRIELLE DEMEO,

More information

STATE OF NEVADA DEPARTMENT OF ADMINISTRATION Public Works Division

STATE OF NEVADA DEPARTMENT OF ADMINISTRATION Public Works Division Brian Sandoval Governor Patrick Cates Director Ward D. Patrick, PE Administrator Carson City Offices: Public Works Section 515 East Musser Street, Suite 102 Carson City, Nevada 89701-4263 (775) 684-4141

More information

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017

RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS. May 15, 2017 RIVER STRAND GOLF AND COUNTRY CLUB, INC. MEETING OF THE BOARD OF DIRECTORS May 15, 2017 A REGULAR meeting of the Board of Directors was held on Monday May 15, 2017 at 3:30 PM in the offices of ICON property

More information

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada MAYOR Geno Martini CITY COUNCIL Julia Ratti, Ward I Ed Lawson, Ward II Ron Smith, Ward III Charlene Bybee, Ward IV Ron Schmitt, Ward V CITY ATTORNEY Chet Adams SPARKS CITY COUNCIL MEETING MINUTES 2:00

More information

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION February 24, 2010 All Staff Reports and attachments are available on the City s Website - http:// www.cityofnorthlasvegas.com The North Las

More information

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE PROCEEDINGS OF THE DOUGLAS COUNTY BOARD OF SUPERVISORS Thursday, September 21, 2017, 6:00 p.m., Board Room, Second Floor, Government Center 1316 North 14 th Street, Superior, Wisconsin Meeting called to

More information

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Councilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A regular meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Monday, at 7:00 p.m. Council Members Present: Others Present:

More information

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL

NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, :30 P.M. MISSION CITY HALL NOTICE OF REGULAR MEETING MISSION CITY COUNCIL MARCH 28, 2016 4:30 P.M. MISSION CITY HALL Pursuant to V.T.C.A. Gov. Code Section 551.001 et. seq., the City Council of the City of Mission, Texas will hold

More information

SOUTHERN ALBERTA ENERGY from WASTE ASSOCIATION. Minutes from Board Meeting held on Friday, April 22, Fox Lake Trail, Hanna, AB

SOUTHERN ALBERTA ENERGY from WASTE ASSOCIATION. Minutes from Board Meeting held on Friday, April 22, Fox Lake Trail, Hanna, AB Page1 Minutes from Board Meeting held on Friday, April 22, 2016 Call to Order: 12:15 pm. Directors Present:10 Directors Absent: 2 Alternates Present: 2 Non-Voting Present: 2 Non-voting Absent: 3 Quorum:

More information